Company NameCalmtoken Limited
Company StatusActive
Company Number01996956
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Anthony Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43c Carrmere Road
Sunderland
Tyne & Wear
SR2 9TW
Secretary NameMrs Sheila Smith
NationalityBritish
StatusCurrent
Appointed15 May 1995(9 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address43c Carrmere Road
Sunderland
Tyne & Wear
SR2 9TW
Director NameMr Daniel Robert Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(24 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43c Carrmere Road
Sunderland
Tyne & Wear
SR2 9TW
Director NameMrs Sheila Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(24 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43c Carrmere Road
Sunderland
Tyne & Wear
SR2 9TW
Director NameJordan Erik Madson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressBraendeksldevej 17
Bellinged Dk 525 D
Odense Sv
Foreign
Secretary NameMr Robert Anthony Smith
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3NQ

Contact

Websitesafetechsystems.com
Email address[email protected]
Telephone0191 5214316
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address43c Carrmere Road
Sunderland
Tyne & Wear
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Robert Anthony Smith
35.00%
Ordinary A
35 at £1Sheila Smith
35.00%
Ordinary B
30 at £1Daniel Robert Smith
30.00%
Ordinary C

Financials

Year2014
Net Worth-£2,482
Current Liabilities£149,803

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

11 September 1986Delivered on: 22 September 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
13 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 March 2013Registered office address changed from Safetech 15 Sandmere Road Sunderland Tyne and Wear SR2 9TP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Safetech 15 Sandmere Road Sunderland Tyne and Wear SR2 9TP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Safetech 15 Sandmere Road Sunderland Tyne and Wear SR2 9TP on 1 March 2013 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 March 2011Change of share class name or designation (2 pages)
7 March 2011Change of share class name or designation (2 pages)
2 March 2011Appointment of Mrs Sheila Smith as a director (2 pages)
2 March 2011Appointment of Mr Daniel Robert Smith as a director (2 pages)
2 March 2011Appointment of Mrs Sheila Smith as a director (2 pages)
2 March 2011Appointment of Mr Daniel Robert Smith as a director (2 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Sheila Smith on 11 November 2009 (1 page)
4 January 2010Director's details changed for Robert Anthony Smith on 11 November 2009 (2 pages)
4 January 2010Secretary's details changed for Sheila Smith on 11 November 2009 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Robert Anthony Smith on 11 November 2009 (2 pages)
28 September 2009Registered office changed on 28/09/2009 from stephenson house richard street hetton le hole tyne & wear DH5 9HW (1 page)
28 September 2009Registered office changed on 28/09/2009 from stephenson house richard street hetton le hole tyne & wear DH5 9HW (1 page)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 January 2008Return made up to 31/12/07; full list of members (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (7 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 December 2005Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 2005Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Registered office changed on 11/01/05 from: 32C ellesmere court leechmere industrial estate sunderland SR2 9UA (1 page)
11 January 2005Registered office changed on 11/01/05 from: 32C ellesmere court leechmere industrial estate sunderland SR2 9UA (1 page)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 March 2003Return made up to 31/12/02; full list of members (6 pages)
11 March 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 December 2000Return made up to 31/12/00; full list of members (6 pages)
22 December 2000Return made up to 31/12/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 16/01/98
(4 pages)
16 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 16/01/98
(4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Secretary resigned;new secretary appointed (2 pages)
17 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 17/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 17/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Secretary resigned;new secretary appointed (2 pages)